The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maughan, Benjamin Joseph

    Related profiles found in government register
  • Maughan, Benjamin Joseph
    British company director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Winder Drive, Hazelrigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 1
    • Generator Studios, Generator, Generator Studios, 2, Trafalgar Street, Newcastle Upon Tyne, NE12LA, England

      IIF 2
  • Maughan, Benjamin Joseph
    British director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Front Street, Chester Le Street, Chester Le Street, DH3 3BQ, England

      IIF 3
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 4
  • Maughan, Benjamin Joseph
    English director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harperco House, Unit 4-5, Merchant Court, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2EX, United Kingdom

      IIF 5
  • Maughan, Benjamin Joseph
    English entrepreneur born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, United Kingdom

      IIF 6 IIF 7
  • Maughan, Benjamin Joseph
    English managing director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 8
  • Maughan, Benjamin Joseph
    English student born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL150XG, United Kingdom

      IIF 9
  • Maughan, Benjamin Joseph
    British director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF

      IIF 10
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 11
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 12
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 13
    • 8, Waterside Way, Hartlepool, TS26 0WA, England

      IIF 14
    • 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 15
  • Maughan, Benjamin Joseph
    British managing director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 16
  • Mr Benjamin Joseph Maughan
    British born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Winder Drive, Hazelrigg, Newcastle Upon Tyne, NE13 7FU, United Kingdom

      IIF 17
    • Generator Studios, 2, Trafalgar Street, Newcastle Upon Tyne, NE12LA, England

      IIF 18
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, NE1 2LA, England

      IIF 19
  • Maughan, Benjamin Joseph
    British

    Registered addresses and corresponding companies
    • 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 20
  • Mr Benjamin Joseph Maughan
    English born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 21
    • Southlands, Wylam Wood Road, Wylam, Northumberland, NE41 8HZ, England

      IIF 22
  • Maughan, Benjamin Joseph
    English

    Registered addresses and corresponding companies
    • 5 Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, England

      IIF 23
  • Mr Benjamin Maughan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbotts Hill, Gateshead, NE8 3DF, United Kingdom

      IIF 24
  • Mr Benjamin Joseph Maughan
    British born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Northern Design Centre, Abbott's Hill, Gateshead, NE8 3DF, England

      IIF 25 IIF 26
    • Northern Design Centre, Gateshead, NE8 3DF, England

      IIF 27
    • 2, Devonshire Street North, Manchester, M12 6JH, United Kingdom

      IIF 28
    • 52 Orangetip Gardens, Newcastle Upon Tyne, NE13 9EG, England

      IIF 29
    • Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, NE1 2LA, England

      IIF 30
  • Maughan, Benjamin

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL15 0XG, United Kingdom

      IIF 31
  • Maughan, Ben

    Registered addresses and corresponding companies
    • 5, Cherry Tree Drive, Sunnybrow, Crook, DL150XG, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    8 Waterside Way, Hartlepool, England
    Corporate (4 parents)
    Equity (Company account)
    -48,787 GBP2023-07-31
    Officer
    2023-08-10 ~ now
    IIF 14 - director → ME
  • 2
    12 Friarswood Close, Yarm, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-25 ~ dissolved
    IIF 6 - director → ME
  • 3
    110 Easter Queenslie Road, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2022-01-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    42 Nasmyth Road South, Hillington Park, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    900 GBP2023-10-31
    Officer
    2022-10-26 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 5
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,378 GBP2023-09-30
    Officer
    2018-10-01 ~ now
    IIF 16 - director → ME
    Person with significant control
    2019-09-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    Northern Design Centre, Gateshead, England
    Dissolved corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 7
    5 Cherry Tree Drive, Sunnybrow, Crook, England
    Dissolved corporate (2 parents)
    Officer
    2013-02-20 ~ dissolved
    IIF 7 - director → ME
    2013-02-20 ~ dissolved
    IIF 31 - secretary → ME
  • 8
    8 Waterside Way, Hartlepool, England
    Corporate (2 parents)
    Officer
    2024-07-15 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 9
    Northern Design Centre, Abbotts Hill, Gateshead, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    Generator Studios, Trafalgar Street, Newcastle Upon Tyne, England
    Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2024-01-09 ~ now
    IIF 19 - Has significant influence or controlOE
  • 11
    7 Norham Place, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 9 - director → ME
  • 12
    5 Cherry Tree Drive, Sunnybrow, Crook, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-03 ~ dissolved
    IIF 8 - director → ME
    2017-03-03 ~ dissolved
    IIF 23 - secretary → ME
    Person with significant control
    2017-03-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
Ceased 5
  • 1
    EMBRACE WELLNESS LIMITED - 2020-05-06
    2 Devonshire Street North, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -40,062 GBP2021-07-31
    Officer
    2018-07-24 ~ 2024-01-12
    IIF 3 - director → ME
    Person with significant control
    2018-07-24 ~ 2024-01-12
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 2
    2 Devonshire Street North, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-05 ~ 2024-01-12
    IIF 11 - director → ME
    Person with significant control
    2019-08-05 ~ 2024-01-12
    IIF 25 - Has significant influence or control OE
  • 3
    7 Norham Place, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-03 ~ 2013-01-07
    IIF 32 - secretary → ME
  • 4
    SECRETS BY LUCIE LIMITED - 2021-01-21
    Panoramic House Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -2,287 GBP2023-09-30
    Officer
    2020-07-24 ~ 2021-03-23
    IIF 15 - director → ME
    2020-07-24 ~ 2021-03-23
    IIF 20 - secretary → ME
    Person with significant control
    2020-07-24 ~ 2021-03-23
    IIF 29 - Has significant influence or control OE
  • 5
    Ground Floor, St Pauls House, 23 Park Square, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    280 GBP2018-03-31
    Officer
    2014-09-16 ~ 2016-10-28
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-08-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.